DESIGN FOR LIFE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DESIGN FOR LIFE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326595

Incorporation date

07/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Solvency Statement dated 24/01/25
dot icon06/02/2025
Statement by Directors
dot icon06/02/2025
Statement of capital on 2025-02-06
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Memorandum and Articles of Association
dot icon07/01/2025
Director's details changed for Malcolm West on 2025-01-07
dot icon07/01/2025
Director's details changed for Mr Robin Andrew Brown on 2025-01-07
dot icon07/01/2025
Director's details changed for Dr Richard Douglas Orme on 2025-01-07
dot icon07/01/2025
Change of details for Malcolm West as a person with significant control on 2025-01-07
dot icon07/01/2025
Change of details for Dr Richard Douglas Orme as a person with significant control on 2025-01-07
dot icon07/01/2025
Secretary's details changed for Malcolm West on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Registered office address changed from 30 Mellstock Avenue Dorchester Dorset DT1 2BQ England to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2024-09-09
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2018
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to 30 Mellstock Avenue Dorchester Dorset DT1 2BQ on 2018-07-13
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Purchase of own shares.
dot icon15/01/2016
Termination of appointment of Sean Alaric Chapman as a director on 2015-12-16
dot icon15/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Sean Alaric Chapman as a director on 2015-12-16
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/09/2014
Appointment of Mr Sean Alaric Chapman as a director on 2014-09-28
dot icon21/09/2014
Secretary's details changed for Malcolm West on 2014-09-21
dot icon21/09/2014
Director's details changed for Malcolm West on 2014-09-21
dot icon29/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/01/2014
Secretary's details changed for Malcolm West on 2013-09-23
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Director's details changed for Malcolm West on 2013-09-23
dot icon12/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon27/01/2010
Director's details changed for Dr Richard Douglas Orme on 2010-01-27
dot icon27/01/2010
Director's details changed for Malcolm West on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Robin Andrew Brown on 2010-01-27
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from the cottage roses lane langton herring weymouth dorset DT3 4HS
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon30/12/2008
Appointment terminated director philip ogden
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 07/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 07/01/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon13/01/2006
Return made up to 07/01/06; full list of members
dot icon14/12/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon14/12/2005
Secretary's particulars changed;director's particulars changed
dot icon15/02/2005
Ad 02/02/05--------- £ si 40@1=40 £ ic 40/80
dot icon07/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.81K
-
0.00
-
-
2022
5
16.42K
-
0.00
-
-
2022
5
16.42K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

16.42K £Descended-56.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Malcolm
Director
07/01/2005 - Present
-
Orme, Richard Douglas, Dr
Director
07/01/2005 - Present
-
Brown, Robin Andrew
Director
07/01/2005 - Present
3
West, Malcolm
Secretary
07/01/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DESIGN FOR LIFE SYSTEMS LIMITED

DESIGN FOR LIFE SYSTEMS LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN FOR LIFE SYSTEMS LIMITED?

toggle

DESIGN FOR LIFE SYSTEMS LIMITED is currently Active. It was registered on 07/01/2005 .

Where is DESIGN FOR LIFE SYSTEMS LIMITED located?

toggle

DESIGN FOR LIFE SYSTEMS LIMITED is registered at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX.

What does DESIGN FOR LIFE SYSTEMS LIMITED do?

toggle

DESIGN FOR LIFE SYSTEMS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does DESIGN FOR LIFE SYSTEMS LIMITED have?

toggle

DESIGN FOR LIFE SYSTEMS LIMITED had 5 employees in 2022.

What is the latest filing for DESIGN FOR LIFE SYSTEMS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-07 with updates.